Company NameRydeway Associates Limited
DirectorNatalie Margo
Company StatusDissolved
Company Number03260516
CategoryPrivate Limited Company
Incorporation Date8 October 1996(27 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Terry Frank Joel Spurling
NationalityEnglish
StatusCurrent
Appointed24 January 1997(3 months, 2 weeks after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Manor Road
Chigwell
Essex
IG7 5PZ
Director NameNatalie Margo
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1998(2 years after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address113 Hendon Lane
Finchley
London
N3 3PR
Director NameMr David Andrew Spurling
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Manor Road
Chigwell
Essex
IG7 5PZ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressFirst Floor
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 January 2007Dissolved (1 page)
26 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
23 June 2006Liquidators statement of receipts and payments (5 pages)
4 January 2006Liquidators statement of receipts and payments (5 pages)
27 July 2005Liquidators statement of receipts and payments (5 pages)
20 December 2004Liquidators statement of receipts and payments (5 pages)
13 January 2004Registered office changed on 13/01/04 from: 112B high road ilford essex IG1 1BY (1 page)
31 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 December 2003Declaration of solvency (3 pages)
31 December 2003Appointment of a voluntary liquidator (1 page)
28 February 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 October 2002Return made up to 08/10/02; full list of members (6 pages)
26 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
27 October 2001Return made up to 08/10/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
11 October 2000Return made up to 08/10/00; full list of members (6 pages)
10 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
22 October 1999Return made up to 08/10/99; full list of members (6 pages)
24 June 1999Registered office changed on 24/06/99 from: 164/166 high road ilford essex IG1 1LL (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
20 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
9 November 1998Return made up to 08/10/98; no change of members (6 pages)
14 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
23 October 1997Return made up to 08/10/97; full list of members (6 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New secretary appointed (2 pages)
30 January 1997Registered office changed on 30/01/97 from: harrington chambers 26 north john street liverpool L2 9RU (1 page)
30 January 1997Director resigned (1 page)
30 January 1997Secretary resigned (1 page)
8 October 1996Incorporation (12 pages)